Yorkshire Tiling Ltd was registered on 08 November 2007 and are based in Cleckheaton, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2020 | |
LIQ14 - N/A | 07 January 2020 | |
LIQ03 - N/A | 14 December 2018 | |
AD01 - Change of registered office address | 29 August 2018 | |
LIQ03 - N/A | 13 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 08 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 03 December 2014 | |
RESOLUTIONS - N/A | 03 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 December 2013 | |
4.20 - N/A | 03 December 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 28 August 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 08 July 2009 | |
395 - Particulars of a mortgage or charge | 05 March 2009 | |
363a - Annual Return | 13 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2008 | |
287 - Change in situation or address of Registered Office | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
NEWINC - New incorporation documents | 08 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 March 2009 | Outstanding |
N/A |